ALCHEMY CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

ALCHEMY CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03798288

Incorporation date

29/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SANGER & CO, 1 Oak Court, 72 Bethel Road, Sevenoaks TN13 3UECopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1999)
dot icon26/11/2018
Final Gazette dissolved via compulsory strike-off
dot icon16/02/2016
Compulsory strike-off action has been suspended
dot icon18/01/2016
First Gazette notice for compulsory strike-off
dot icon05/01/2015
Certificate of change of name
dot icon05/01/2015
Change of name notice
dot icon02/01/2015
Compulsory strike-off action has been discontinued
dot icon29/09/2014
First Gazette notice for compulsory strike-off
dot icon10/03/2014
Compulsory strike-off action has been suspended
dot icon20/01/2014
First Gazette notice for compulsory strike-off
dot icon03/10/2013
Total exemption small company accounts made up to 2011-12-29
dot icon21/01/2013
Compulsory strike-off action has been discontinued
dot icon20/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon20/01/2013
Registered office address changed from C/O C/O Sanger & Co 69 High Street Westerham Kent TN16 1RE United Kingdom on 2013-01-21
dot icon07/01/2013
First Gazette notice for compulsory strike-off
dot icon14/05/2012
Registered office address changed from C/O C/O Sanger & Co 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE United Kingdom on 2012-05-15
dot icon15/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon02/10/2011
Total exemption small company accounts made up to 2010-12-29
dot icon25/01/2011
Registered office address changed from the Gables Stall House Lane North Heath Pulborough RH20 2HR on 2011-01-26
dot icon17/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2009-12-29
dot icon20/08/2010
Compulsory strike-off action has been discontinued
dot icon17/08/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon17/08/2010
Director's details changed for Andrew Charlton Mcvicar on 2009-11-25
dot icon17/08/2010
Secretary's details changed for Julie Ann Mcvicar on 2009-11-25
dot icon24/05/2010
First Gazette notice for compulsory strike-off
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-29
dot icon29/07/2009
Total exemption small company accounts made up to 2007-12-29
dot icon26/11/2008
Return made up to 25/11/08; no change of members
dot icon28/04/2008
Total exemption small company accounts made up to 2006-12-29
dot icon15/01/2008
Return made up to 30/06/07; no change of members
dot icon02/05/2007
Total exemption small company accounts made up to 2005-12-29
dot icon09/07/2006
Return made up to 30/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2004-12-29
dot icon13/02/2006
Director's particulars changed
dot icon13/02/2006
Secretary's particulars changed
dot icon13/02/2006
Return made up to 30/06/05; full list of members
dot icon13/02/2006
Registered office changed on 14/02/06 from: 7 tinmans row downside common road downside cobham surrey KT11 3NH
dot icon06/11/2005
Total exemption small company accounts made up to 2003-12-29
dot icon17/02/2005
Return made up to 30/06/04; full list of members
dot icon29/04/2004
Accounting reference date extended from 30/06/03 to 29/12/03
dot icon07/08/2003
Return made up to 30/06/03; full list of members
dot icon16/10/2002
Accounts for a dormant company made up to 2001-06-30
dot icon08/10/2002
Accounts for a dormant company made up to 2002-06-30
dot icon08/10/2002
Return made up to 30/06/02; full list of members
dot icon11/07/2002
Secretary resigned;director resigned
dot icon11/07/2002
Registered office changed on 12/07/02 from: cornerstone house midland way, thornbury bristol avon BS35 2BS
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon21/03/2002
Certificate of change of name
dot icon15/07/2001
Return made up to 30/06/01; full list of members
dot icon11/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon19/07/2000
Return made up to 30/06/00; full list of members
dot icon14/09/1999
Ad 07/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon14/09/1999
Secretary resigned
dot icon14/09/1999
Director resigned
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New secretary appointed
dot icon14/09/1999
New director appointed
dot icon13/07/1999
Registered office changed on 14/07/99 from: 788-790 finchley road london NW11 7TJ
dot icon29/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2011
dot iconLast change occurred
28/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/12/2011
dot iconNext account date
28/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/06/1999 - 06/07/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
29/06/1999 - 06/07/1999
67500
Todd, Peter John
Director
06/07/1999 - 05/06/2002
23
Todd, Peter John
Secretary
06/07/1999 - 05/06/2002
8
Mcvicar, Julie Ann
Secretary
05/06/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCHEMY CORPORATE FINANCE LIMITED

ALCHEMY CORPORATE FINANCE LIMITED is an(a) Dissolved company incorporated on 29/06/1999 with the registered office located at C/O SANGER & CO, 1 Oak Court, 72 Bethel Road, Sevenoaks TN13 3UE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCHEMY CORPORATE FINANCE LIMITED?

toggle

ALCHEMY CORPORATE FINANCE LIMITED is currently Dissolved. It was registered on 29/06/1999 and dissolved on 26/11/2018.

Where is ALCHEMY CORPORATE FINANCE LIMITED located?

toggle

ALCHEMY CORPORATE FINANCE LIMITED is registered at C/O SANGER & CO, 1 Oak Court, 72 Bethel Road, Sevenoaks TN13 3UE.

What does ALCHEMY CORPORATE FINANCE LIMITED do?

toggle

ALCHEMY CORPORATE FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for ALCHEMY CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 26/11/2018: Final Gazette dissolved via compulsory strike-off.